Entity number: 540751
Address: W JOSEPH MCDOUGALL, 2186 LIBERTY DR, NIAGARA FALLS, NY, United States, 14304
Registration date: 26 Feb 1979 - 25 Jun 2003
Entity number: 540751
Address: W JOSEPH MCDOUGALL, 2186 LIBERTY DR, NIAGARA FALLS, NY, United States, 14304
Registration date: 26 Feb 1979 - 25 Jun 2003
Entity number: 540739
Address: BOX 1175, GUELPH, ONTARIO, Canada, N1H-6N3
Registration date: 26 Feb 1979 - 29 Dec 1982
Entity number: 540644
Address: & MUNLEY, 426 FRANKLIN ST, BUFFALO, NY, United States, 14202
Registration date: 26 Feb 1979 - 24 Mar 1987
Entity number: 540759
Address: 5673 EAGLECREST DR, SPRINGVILLE, NY, United States, 14141
Registration date: 26 Feb 1979
Entity number: 540413
Address: 396 EAST FERRY ST., BUFFALO, NY, United States, 14208
Registration date: 23 Feb 1979 - 27 May 1981
Entity number: 540397
Registration date: 23 Feb 1979 - 23 Feb 1979
Entity number: 540324
Address: 15 COURT ST., BUFFALO, NY, United States, 14202
Registration date: 23 Feb 1979 - 25 Mar 1992
Entity number: 540303
Address: 10 LAFAYETTE SQ., BUFFALO, NY, United States, 14203
Registration date: 23 Feb 1979 - 26 Sep 1990
Entity number: 540271
Address: 14 JOSEPHINE ST., BUFFALO, NY, United States, 14211
Registration date: 23 Feb 1979 - 27 Sep 1995
Entity number: 540269
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 23 Feb 1979 - 26 Nov 1982
Entity number: 540247
Address: 400 PARK AVE, NEW YORK, NY, United States, 10022
Registration date: 23 Feb 1979 - 25 Jan 2012
Entity number: 540150
Address: 9485 JAMESTOWN RD., ANGOLA, NY, United States, 14006
Registration date: 22 Feb 1979 - 24 Mar 1993
Entity number: 540115
Address: 8070 NORTHFIELD DR, CLARENCE, NY, United States, 14031
Registration date: 22 Feb 1979 - 13 Apr 1988
Entity number: 539998
Address: 1450 NIAGARA FALLS, BLVD., TONAWANDA, NY, United States, 14150
Registration date: 22 Feb 1979 - 25 Mar 1992
Entity number: 539986
Address: 1400 COMMERCE PKWY, LANCASTER, NY, United States, 14086
Registration date: 22 Feb 1979 - 02 Sep 2008
Entity number: 539906
Registration date: 22 Feb 1979 - 22 Feb 1979
Entity number: 539951
Address: 4524 N. BAILEY AVE., BUFFALO, NY, United States, 14226
Registration date: 22 Feb 1979
Entity number: 539826
Address: 11 MAIN ST., ANGOLA, NY, United States, 14006
Registration date: 21 Feb 1979 - 29 Dec 1982
Entity number: 539774
Address: 76 CHURCH ST, BUFFALO, NY, United States, 14202
Registration date: 21 Feb 1979 - 29 Dec 1982
Entity number: 539728
Registration date: 21 Feb 1979 - 21 Feb 1979
Entity number: 539722
Registration date: 21 Feb 1979 - 21 Feb 1979
Entity number: 539721
Registration date: 21 Feb 1979 - 21 Feb 1979
Entity number: 539645
Address: 3397 BAILEY AVE., BUFFALO, NY, United States, 14215
Registration date: 21 Feb 1979 - 29 Dec 1982
Entity number: 539627
Address: 626 ELLICOTT SQ. BLDG., BUFFALO, NY, United States, 14203
Registration date: 21 Feb 1979 - 13 Feb 1986
Entity number: 539624
Address: 5700 MAIN ST, WILLIAMSVILLE, NY, United States, 14221
Registration date: 21 Feb 1979 - 25 Mar 1992
Entity number: 539594
Address: 1601 LIBERTY BK BLDG, BUFFALO, NY, United States, 14202
Registration date: 21 Feb 1979 - 01 Oct 1999
Entity number: 539591
Address: 170 FORESTVIEW DRIVE, WILLIAMSVILLE, NY, United States, 14221
Registration date: 21 Feb 1979 - 08 Apr 1983
Entity number: 539578
Address: 1411 DELAWARE AVE., BUFFALO, NY, United States, 14209
Registration date: 21 Feb 1979 - 06 Dec 1988
Entity number: 539619
Address: 5907 SOUTH PARK AVE., HAMBURG, NY, United States, 14075
Registration date: 21 Feb 1979
Entity number: 539548
Registration date: 20 Feb 1979 - 20 Feb 1979
Entity number: 539359
Address: 1600 LIBERTY BK BLDG, BUFFALO, NY, United States, 14202
Registration date: 20 Feb 1979 - 25 Mar 1992
Entity number: 539349
Address: 3400 MARINE MIDLAND, CENTER, BUFFALO, NY, United States, 14203
Registration date: 20 Feb 1979 - 29 Sep 1982
Entity number: 539358
Address: 2121 GRAND ISLAND BLVD, GRAND ISLAND, NY, United States, 14072
Registration date: 20 Feb 1979
Entity number: 539532
Address: 2495 MAIN STREET, SUITE 411, BUFFALO, NY, United States, 14214
Registration date: 20 Feb 1979
Entity number: 539330
Address: 358 BUFFALO ST., HAMBURG, NY, United States, 14075
Registration date: 16 Feb 1979 - 24 Mar 1993
Entity number: 539204
Registration date: 16 Feb 1979 - 16 Feb 1979
Entity number: 539178
Registration date: 16 Feb 1979 - 16 Feb 1979
Entity number: 539177
Registration date: 16 Feb 1979 - 16 Feb 1979
Entity number: 539176
Registration date: 16 Feb 1979 - 16 Feb 1979
Entity number: 539094
Registration date: 16 Feb 1979 - 16 Feb 1979
Entity number: 539179
Address: 91 PLYMOUTH AVE, BUFFALO, NY, United States, 14201
Registration date: 16 Feb 1979
Entity number: 539264
Address: ROOM 1101 CITY HALL, 65 NIAGARA SQUARE, BUFFALO, NY, United States, 14202
Registration date: 16 Feb 1979
Entity number: 539066
Address: 547 ELMWOOD AVE, BUFFALO, NY, United States, 14222
Registration date: 15 Feb 1979 - 26 Sep 1990
Entity number: 539058
Address: 2070 SHERIDAN DR, BUFFALO, NY, United States, 14223
Registration date: 15 Feb 1979 - 26 Sep 1990
Entity number: 539049
Address: 950 DELAWARE AVE, BUFFALO, NY, United States, 14209
Registration date: 15 Feb 1979 - 25 Jan 2012
Entity number: 539045
Address: 10490 MAIN ST., CLARENCE, NY, United States, 14031
Registration date: 15 Feb 1979 - 24 Mar 1993
Entity number: 539026
Address: 2717 SO PARK AVE, LACKAWANNA, NY, United States, 14218
Registration date: 15 Feb 1979 - 27 Dec 1995
Entity number: 539014
Address: 385 MILL STREET, WILLIAMSVILLE, NY, United States, 14221
Registration date: 15 Feb 1979 - 05 Apr 1994
Entity number: 538971
Address: 83 NORTH DRIVE, AMHERST, NY, United States, 14226
Registration date: 15 Feb 1979 - 18 Jul 1996
Entity number: 538956
Address: 69 DELAWARE AVE., SUITE 808, BUFFALO, NY, United States, 14202
Registration date: 15 Feb 1979 - 24 Mar 1993